GLOBAL PROJECTS LTD

04700591
67 NEWLAND STREET WITHAM ESSEX CM8 1AA

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2024 accounts Annual Accounts 9 Buy now
26 May 2023 accounts Annual Accounts 9 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 9 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 accounts Annual Accounts 8 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Paul Andrew May) 2 Buy now
30 May 2020 accounts Annual Accounts 7 Buy now
08 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 7 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 8 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2017 accounts Annual Accounts 8 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Aug 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 May 2016 accounts Annual Accounts 8 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2015 accounts Annual Accounts 8 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
01 May 2015 officers Termination of appointment of director (Louise May) 1 Buy now
30 May 2014 accounts Annual Accounts 8 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
28 May 2013 accounts Annual Accounts 8 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Termination of appointment of secretary (Gabriel Franceschi) 1 Buy now
10 Apr 2013 officers Termination of appointment of director (Diane May) 1 Buy now
10 Apr 2013 officers Appointment of secretary (Mrs Diane May) 1 Buy now
30 May 2012 accounts Annual Accounts 6 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
10 May 2012 officers Termination of appointment of secretary 1 Buy now
10 May 2012 officers Appointment of secretary (Gabriel Franceschi) 1 Buy now
10 May 2012 officers Termination of appointment of secretary (Diane May) 1 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2011 accounts Annual Accounts 4 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Paul Andrew May) 2 Buy now
26 May 2010 officers Change of particulars for director (Paul Andrew May) 2 Buy now
19 May 2010 accounts Annual Accounts 4 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 officers Change of particulars for director (Louise May) 2 Buy now
05 May 2010 officers Change of particulars for director (Diane May) 2 Buy now
23 Jun 2009 accounts Annual Accounts 4 Buy now
15 Apr 2009 annual-return Return made up to 18/03/09; full list of members 4 Buy now
02 Apr 2009 officers Appointment terminated director shun chong 1 Buy now
26 Jun 2008 accounts Annual Accounts 6 Buy now
07 Apr 2008 annual-return Return made up to 18/03/08; full list of members 4 Buy now
24 Oct 2007 officers New director appointed 1 Buy now
23 Aug 2007 accounts Annual Accounts 5 Buy now
13 Aug 2007 officers New secretary appointed 1 Buy now
18 Apr 2007 officers Director resigned 1 Buy now
18 Apr 2007 officers Secretary resigned 1 Buy now
18 Apr 2007 annual-return Return made up to 18/03/07; full list of members 2 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: overdale park view road woldingham surrey CR3 7DJ 1 Buy now
03 Jul 2006 accounts Annual Accounts 4 Buy now
10 May 2006 officers New secretary appointed 1 Buy now
10 May 2006 officers New director appointed 1 Buy now
09 May 2006 annual-return Return made up to 18/03/06; full list of members 2 Buy now
09 May 2006 officers Secretary resigned 1 Buy now
12 May 2005 officers Secretary resigned 1 Buy now
11 May 2005 annual-return Return made up to 18/03/05; full list of members 8 Buy now
08 Feb 2005 accounts Annual Accounts 4 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 officers New director appointed 2 Buy now
26 Apr 2004 address Registered office changed on 26/04/04 from: 59 lafone street shad thames london SE1 2LX 1 Buy now
26 Apr 2004 annual-return Return made up to 18/03/04; full list of members 7 Buy now
02 Mar 2004 accounts Accounting reference date extended from 31/03/04 to 30/08/04 1 Buy now
19 Jan 2004 officers Director resigned 1 Buy now
12 Nov 2003 officers New secretary appointed 1 Buy now
12 Nov 2003 officers New director appointed 1 Buy now
18 Mar 2003 incorporation Incorporation Company 11 Buy now